Company NameLongevitas Ltd
Company StatusActive
Company NumberSC301180
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Jennifer Belinda Halpin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleSoftware Quality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameDr Stephen James Richards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameMr Gavin Philip Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameMs Helena Buckmayer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleTraining And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Secretary NameDr Stephen James Richards
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Ross Robert Ainslie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2013(7 years after company formation)
Appointment Duration10 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland

Contact

Websitewww.longevitas.co.uk/site/

Location

Registered Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gavin Philip Ritchie
25.00%
Ordinary
1 at £1Helena Buckmayer
25.00%
Ordinary
1 at £1Jennifer Belinda Halpin
25.00%
Ordinary
1 at £1Stephen James Richards
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (4 days from now)

Filing History

25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 23 April 2022 (2 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 January 2018Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 17 January 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(5 pages)
24 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(5 pages)
28 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 August 2015Director's details changed for Helena Richards on 20 August 2015 (2 pages)
28 August 2015Director's details changed for Helena Richards on 20 August 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(5 pages)
31 December 2013Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 31 December 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 December 2013Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 31 December 2013 (1 page)
31 December 2013Director's details changed for Mr Stephen James Richards on 21 June 2012 (2 pages)
31 December 2013Secretary's details changed for Dr Stephen James Richards on 21 June 2012 (1 page)
31 December 2013Secretary's details changed for Dr Stephen James Richards on 21 June 2012 (1 page)
31 December 2013Director's details changed for Mr Stephen James Richards on 21 June 2012 (2 pages)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Appointment of Mr Ross Robert Ainslie as a director (2 pages)
14 May 2013Appointment of Mr Ross Robert Ainslie as a director (2 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Stephen James Richards on 23 April 2010 (1 page)
28 April 2010Director's details changed for Stephen James Richards on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Helena Richards on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen James Richards on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Jennifer Belinda Halpin on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Jennifer Belinda Halpin on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Gavin Philip Ritchie on 23 April 2010 (2 pages)
28 April 2010Secretary's details changed for Stephen James Richards on 23 April 2010 (1 page)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Gavin Philip Ritchie on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Helena Richards on 23 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 May 2009Return made up to 24/04/09; full list of members (5 pages)
26 May 2009Return made up to 24/04/09; full list of members (5 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)